Entity Name: | 12850 DIXIE PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 09 Aug 2013 (11 years ago) |
Document Number: | L13000112625 |
FEI/EIN Number | 46-3375397 |
Address: | 9425 w broadview drive, bay harbor islands, FL, 33154, US |
Mail Address: | 250 95th street, surfside, FL, 33154-2815, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EISENSTADT DAVID L | Agent | 250 95th street, surfside, FL, 331542815 |
Name | Role | Address |
---|---|---|
EISENSTADT DAVID L | Manager | 250 95TH STREET, SURFSIDE, FL, 33154 |
EISENSTADT JENNY F | Manager | 250 95th street, surfside, FL, 331542815 |
Name | Role | Address |
---|---|---|
serfer shoshana | Secretary | 9425 w broadview drive, bay harbor islands, FL, 33154 |
Name | Role | Address |
---|---|---|
eisenstadt adina | Asst | 9425 w broadview drive, bay harbor islands, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-02-12 | 9425 w broadview drive, bay harbor islands, FL 33154 | No data |
CHANGE OF MAILING ADDRESS | 2014-02-12 | 9425 w broadview drive, bay harbor islands, FL 33154 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-12 | 250 95th street, #5867, surfside, FL 33154-2815 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State